(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 2nd, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2023/03/22
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2022/12/06 - the day director's appointment was terminated
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 25th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2022/03/22
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 22nd, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021/03/22
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 5th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/03/22
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 17th, June 2019
| accounts
|
Free Download
(9 pages)
|
(SH01) 2400.00 GBP is the capital in company's statement on 2019/05/07
filed on: 7th, May 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 2124.00 GBP is the capital in company's statement on 2019/05/03
filed on: 3rd, May 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/03/22
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018/11/30
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, December 2018
| resolution
|
Free Download
(22 pages)
|
(AP01) New director appointment on 2018/11/30.
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2018/11/30
filed on: 7th, December 2018
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/10/01
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/04/30
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 1700.00 GBP is the capital in company's statement on 2018/10/01
filed on: 2nd, October 2018
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2018/12/31, originally was 2019/03/31.
filed on: 25th, April 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/04/06. New Address: 1 Castle Close Eardisley Hereford Herefordshire HR3 6NL. Previous address: 333 Medlar Street London SE5 0JU
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, March 2018
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/03/23
capital
|
|